Search icon

CITY VIEW DEVELOPMENT, INC - Florida Company Profile

Company Details

Entity Name: CITY VIEW DEVELOPMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY VIEW DEVELOPMENT, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000090821
FEI/EIN Number 46-4129996

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 900 GLADES ROAD, SUITE 3B, BOCA RATON, FL, 33431, US
Mail Address: 900 GLADES ROAD, SUITE 3B, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON Kenneth President 900 Glades Road, Boca Raton, FL, 33431
RICHARDSON CHRISTOPHER Agent 900 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-10 900 GLADES ROAD, SUITE 3B, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2014-12-10 900 GLADES ROAD, SUITE 3B, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-10 900 GLADES ROAD, SUITE 3B, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-12-10
ANNUAL REPORT 2014-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State